Search icon

VIOLET FISH & TRAP CORPORATION

Company Details

Name: VIOLET FISH & TRAP CORPORATION
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 30 May 1985 (40 years ago)
Date of Dissolution: 29 Jul 2021 (4 years ago)
Date of Status Change: 29 Jul 2021 (4 years ago)
Identification Number: 000034636
ZIP code: 02842
County: Newport County
Principal Address: 155 WYNDAM HILL ROAD, MIDDLETOWN, RI, 02842, USA
Purpose: FISHING,LOBSTERING AND SALE OF SAME

Industry & Business Activity

NAICS

336611 Ship Building and Repairing

This U.S. industry comprises establishments primarily engaged in operating shipyards. Shipyards are fixed facilities with drydocks and fabrication equipment capable of building a ship, defined as watercraft typically suitable or intended for other than personal or recreational use. Activities of shipyards include the construction of ships, their repair, conversion and alteration, the production of prefabricated ship and barge sections, and specialized services, such as ship scaling. Learn more at the U.S. Census Bureau

Agent

Name Role Address
WILLIAM W. HARVEY Agent 97 JOHN CLARKE ROAD, MIDDLETOWN, RI, 02842, USA

PRESIDENT

Name Role Address
JAMES M. VIOLET PRESIDENT 155 WYNDHAM HILL ROAD MIDDLETOWN, RI 02842 USA

TREASURER

Name Role Address
JAMES M. VIOLET TREASURER 155 WYNDHAM HILL ROAD MIDDLETOWN, RI 02842 USA

SECRETARY

Name Role Address
JAMES M. VIOLET SECRETARY 155 WYNDHAM HILL ROAD MIDDLETOWN, RI 02842 USA

VICE PRESIDENT

Name Role Address
JANE E. VIOLET VICE PRESIDENT 155 WYNDHAM HILL ROAD MIDDLETOWN, RI 02842 USA

DIRECTOR

Name Role Address
JAMES M. VIOLET DIRECTOR 155 WYNDHAM HILL ROAD MIDDLETOWN, RI 02842 USA
JANE E. VIOLET DIRECTOR 155 WYNDHAM HILL ROAD MIDDLETOWN, RI 02842 USA

Filings

Number Name File Date
202199628430 Revocation Certificate For Failure to File the Annual Report for the Year 2021-07-29
202196740270 Revocation Notice For Failure to File An Annual Report 2021-05-19
202034034370 Annual Report 2020-02-10
201984394950 Annual Report 2019-01-15
201859759420 Statement of Change of Registered/Resident Agent 2018-03-06
201856672560 Annual Report 2018-01-24
201730890930 Annual Report 2017-01-26
201691238860 Annual Report 2016-01-26
201555358440 Annual Report 2015-02-19
201434409870 Annual Report 2014-01-28

Date of last update: 07 Apr 2025

Sources: Rhode Island Department of State